LITLEY COURT ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITLEY COURT ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03679515

Incorporation date

07/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Radisson, Dilwyn, Hereford HR4 8JWCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1998)
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon14/11/2023
Termination of appointment of Marshall Probert as a director on 2023-11-14
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon12/09/2022
Termination of appointment of David Hart Lowe as a director on 2022-09-12
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Termination of appointment of Maureen Robina Ferguson as a director on 2022-04-26
dot icon10/01/2022
Appointment of Mr Paul Workman as a director on 2022-01-01
dot icon10/01/2022
Appointment of Mr Marshall Probert as a director on 2022-01-10
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/03/2021
Registered office address changed from 3 Orchard Close Dilwyn Hereford Herefordshire HR4 8HQ to Radisson Dilwyn Hereford HR4 8JW on 2021-03-25
dot icon10/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-07 no member list
dot icon02/10/2015
Termination of appointment of Robert John Izon as a director on 2015-10-02
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Termination of appointment of Jenny Preston as a director on 2015-06-12
dot icon09/06/2015
Termination of appointment of Robert Nicholas Preston as a director on 2015-06-08
dot icon09/06/2015
Termination of appointment of Jenny Preston as a secretary on 2015-06-08
dot icon11/05/2015
Appointment of Maureen Robina Ferguson as a director on 2015-04-01
dot icon11/05/2015
Appointment of David Hart Lowe as a director on 2015-04-01
dot icon20/12/2014
Annual return made up to 2014-12-07 no member list
dot icon20/12/2014
Registered office address changed from The Lodge Litley Court 94 Hampton Park Road Hereford HR1 1TL to 3 Orchard Close Dilwyn Hereford Herefordshire HR4 8HQ on 2014-12-20
dot icon13/11/2014
Appointment of Mark John Kirby Cooper as a secretary on 2014-09-30
dot icon13/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-07 no member list
dot icon03/06/2013
Registered office address changed from 10 Litley Court Hampton Park Road Hereford Herefordshire HR1 1TP on 2013-06-03
dot icon31/05/2013
Appointment of Mr Robert Nicholas Preston as a director
dot icon31/05/2013
Appointment of Mrs Jenny Preston as a secretary
dot icon23/05/2013
Appointment of Mrs Jenny Preston as a director
dot icon22/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/05/2013
Termination of appointment of Brenda Laird as a secretary
dot icon15/05/2013
Termination of appointment of Brenda Laird as a director
dot icon19/02/2013
Termination of appointment of Samuel Ferguson as a director
dot icon10/12/2012
Annual return made up to 2012-12-07 no member list
dot icon09/12/2012
Director's details changed for Samuel Ferguson on 2012-03-01
dot icon15/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-07 no member list
dot icon28/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-12-07 no member list
dot icon11/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/04/2010
Director's details changed for Samuel Ferguson on 2010-02-22
dot icon15/01/2010
Termination of appointment of Jeanne Wright as a director
dot icon15/01/2010
Termination of appointment of James Wright as a director
dot icon12/01/2010
Termination of appointment of Jeanne Wright as a secretary
dot icon12/01/2010
Registered office address changed from the Orangery 9 Litley Court Hampton Park Road Hereford HR1 1TP on 2010-01-12
dot icon12/01/2010
Appointment of Brenda Jocelyn Laird as a secretary
dot icon07/12/2009
Annual return made up to 2009-12-07 no member list
dot icon07/12/2009
Director's details changed for Jeanne Wright on 2009-12-07
dot icon07/12/2009
Director's details changed for James Philip Wright on 2009-12-07
dot icon02/12/2009
Appointment of Samuel Ferguson as a director
dot icon02/12/2009
Appointment of Brenda Jocelyn Laird as a director
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Annual return made up to 07/12/08
dot icon09/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/12/2007
Annual return made up to 07/12/07
dot icon04/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/12/2006
Annual return made up to 07/12/06
dot icon08/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/12/2005
Annual return made up to 07/12/05
dot icon20/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/02/2005
Annual return made up to 07/12/04
dot icon21/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/05/2004
New secretary appointed;new director appointed
dot icon11/05/2004
Secretary resigned;director resigned
dot icon22/01/2004
Annual return made up to 07/12/03
dot icon07/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon16/12/2002
Annual return made up to 07/12/02
dot icon13/12/2002
New director appointed
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
New secretary appointed
dot icon25/11/2002
Director's particulars changed
dot icon18/04/2002
New secretary appointed;new director appointed
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
Annual return made up to 07/12/01
dot icon21/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/09/2001
New director appointed
dot icon06/09/2001
Director resigned
dot icon08/03/2001
Annual return made up to 31/12/00
dot icon08/03/2001
Secretary resigned;director resigned
dot icon08/03/2001
Registered office changed on 08/03/01 from: 35 st. George's road cheltenham gloucestershire GL50 3DU
dot icon08/03/2001
Director resigned
dot icon08/03/2001
Director resigned
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New secretary appointed;new director appointed
dot icon17/11/2000
New director appointed
dot icon09/03/2000
Annual return made up to 07/12/99
dot icon20/12/1998
New secretary appointed;new director appointed
dot icon11/12/1998
New director appointed
dot icon11/12/1998
Director resigned
dot icon11/12/1998
Secretary resigned;director resigned
dot icon07/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-4.10 % *

* during past year

Cash in Bank

£28,768.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
29.12K
-
0.00
30.00K
-
2022
-
28.56K
-
0.00
28.77K
-
2022
-
28.56K
-
0.00
28.77K
-

Employees

2022

Employees

-

Net Assets(GBP)

28.56K £Descended-1.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.77K £Descended-4.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
07/12/1998 - 07/12/1998
43699
SWIFT INCORPORATIONS LIMITED
Nominee Director
07/12/1998 - 07/12/1998
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/12/1998 - 07/12/1998
99599
Macarthur, Alison
Secretary
14/11/2002 - 19/04/2004
-
Preston, Jenny
Secretary
15/05/2013 - 08/06/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITLEY COURT ESTATE MANAGEMENT COMPANY LIMITED

LITLEY COURT ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/12/1998 with the registered office located at Radisson, Dilwyn, Hereford HR4 8JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITLEY COURT ESTATE MANAGEMENT COMPANY LIMITED?

toggle

LITLEY COURT ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/12/1998 .

Where is LITLEY COURT ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

LITLEY COURT ESTATE MANAGEMENT COMPANY LIMITED is registered at Radisson, Dilwyn, Hereford HR4 8JW.

What does LITLEY COURT ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

LITLEY COURT ESTATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITLEY COURT ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-12-01 with no updates.